GATENOTCH PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Appointment of Mrs Michelle Louise Hendy as a secretary on 2024-09-19

View Document

02/10/242 October 2024 Termination of appointment of Richard Lionel Neal as a director on 2024-09-19

View Document

02/10/242 October 2024 Termination of appointment of Richard Lionel Neal as a secretary on 2024-09-19

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Appointment of Mr Stuart Charles Logan as a director on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Edward Daniel Knox as a director on 2024-03-01

View Document

05/03/245 March 2024 Appointment of Mr Mark Timothy Glitherow as a director on 2024-03-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR DANIEL JAMES IRELAND

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS MICHELLE LOUISE HENDY

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DANIEL KNOX / 08/07/2019

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LIONEL NEAL / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIONEL NEAL / 08/07/2019

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLEGATE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCMANUS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY SIELING

View Document

06/10/156 October 2015 20/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

04/11/144 November 2014 20/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR EDWARD DANIEL KNOX

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR PATRICK STEPHEN MCMANUS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN BLOWERS

View Document

18/10/1318 October 2013 20/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/02/1317 February 2013 DIRECTOR APPOINTED MR MARTIN COLEGATE

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN HENDY

View Document

17/02/1317 February 2013 DIRECTOR APPOINTED MR GREGORY SIELING

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING

View Document

13/11/1213 November 2012 20/08/12 NO MEMBER LIST

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIKI SIELING

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 20/08/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIONEL NEAL / 20/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKI SIELING / 20/08/2010

View Document

22/09/1022 September 2010 20/08/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR ROBIN HENDY

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER KING

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR DARREN MARTYN BLOWERS

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA GLITHEROW

View Document

05/09/095 September 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

01/05/091 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK MCKENZIE

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 20/08/08

View Document

23/04/0823 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 ANNUAL RETURN MADE UP TO 20/08/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 20/08/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 20/08/05

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 ANNUAL RETURN MADE UP TO 20/08/04

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 ANNUAL RETURN MADE UP TO 20/08/03

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/09/028 September 2002 ANNUAL RETURN MADE UP TO 20/08/02

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 7 FOREMAN WAY CROWLAND PETERBOROUGH LINCOLNSHIRE PE6 0DJ

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 20/08/01

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 ANNUAL RETURN MADE UP TO 20/08/00

View Document

18/05/0018 May 2000 ALTER MEM AND ARTS 24/02/00

View Document

18/05/0018 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company